Search icon

YORKTOWN ADULT AND PEDIATRIC MEDICINE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: YORKTOWN ADULT AND PEDIATRIC MEDICINE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Aug 1997 (28 years ago)
Entity Number: 2170773
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 2000 MAPLE HILL STREET, YORKTOWN HEIGHTS, NY, United States, 10598
Principal Address: 2000 MAPLE HILL ST, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2000 MAPLE HILL STREET, YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
ROCCO NOTO MD Chief Executive Officer 2000 MAPLE HILL ST, YORKTOWN HEIGHTS, NY, United States, 10598

National Provider Identifier

NPI Number:
1881864528

Authorized Person:

Name:
DR. ROCCO FORTUNATO NOTO
Role:
MEDICAL DOCTOR
Phone:

Taxonomy:

Selected Taxonomy:
302F00000X - Exclusive Provider Organization
Is Primary:
No
Selected Taxonomy:
302R00000X - Health Maintenance Organization
Is Primary:
No
Selected Taxonomy:
305R00000X - Preferred Provider Organization
Is Primary:
No
Selected Taxonomy:
305S00000X - Point of Service
Is Primary:
Yes

Contacts:

Fax:
9142430236

History

Start date End date Type Value
1999-11-08 2001-10-19 Address 352 DOWNING DRIVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1999-11-08 2001-10-19 Address 352 DOWNING DRIVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
1997-08-12 2000-01-20 Address 352 DOWNING DR., YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110811002259 2011-08-11 BIENNIAL STATEMENT 2011-08-01
090806002224 2009-08-06 BIENNIAL STATEMENT 2009-08-01
070828002739 2007-08-28 BIENNIAL STATEMENT 2007-08-01
051121002896 2005-11-21 BIENNIAL STATEMENT 2005-08-01
040108002712 2004-01-08 BIENNIAL STATEMENT 2003-08-01

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$55,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$56,518.52
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $46,908
Utilities: $0
Mortgage Interest: $0
Rent: $8,892
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State